Entity number: 2567191
Address: 23 EVERGREEN ST., CORTLAND, NY, United States, 13045
Registration date: 25 Oct 2000 - 30 Jun 2004
Entity number: 2567191
Address: 23 EVERGREEN ST., CORTLAND, NY, United States, 13045
Registration date: 25 Oct 2000 - 30 Jun 2004
Entity number: 2567237
Address: C/O SYBASE, INC., ONE SYBASE DRIVE, DUBLIN, CA, United States, 94568
Registration date: 25 Oct 2000 - 27 Dec 2007
Entity number: 2566915
Address: 257 STATE ROUTE 22, PAWLING, NY, United States, 12564
Registration date: 25 Oct 2000
Entity number: 2566862
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 25 Oct 2000
Entity number: 2566875
Address: BROWN RAYSMAN MILLSTEIN ET'AL, 120 WEST 45TH ST, NEW YORK, NY, United States, 10036
Registration date: 25 Oct 2000 - 01 Aug 2002
Entity number: 2566952
Address: 845 THIRD AVENUE 21ST FLOOR, NEW YORK, NY, United States, 10022
Registration date: 25 Oct 2000 - 30 Jun 2004
Entity number: 2567227
Registration date: 25 Oct 2000
Entity number: 2566885
Address: 384 Drum Avenue, Somerset, PA, United States, 15501
Registration date: 25 Oct 2000
Entity number: 2566857
Address: 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110
Registration date: 25 Oct 2000
Entity number: 2566850
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 25 Oct 2000 - 22 Jul 2010
Entity number: 2567179
Registration date: 25 Oct 2000
Entity number: 2567225
Address: C/O TAX DEPT PO BOX 7550, MADISON, WI, United States, 53707
Registration date: 25 Oct 2000 - 23 Feb 2004
Entity number: 2566486
Address: 107-14 GUYBREWER BLVD., JAMAICA, NY, United States, 11433
Registration date: 24 Oct 2000 - 30 Jun 2004
Entity number: 2566721
Address: 7633 E 63RD PL, 4TH FL, TULSA, OK, United States, 74133
Registration date: 24 Oct 2000 - 30 Jun 2004
Entity number: 2566776
Address: 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022
Registration date: 24 Oct 2000
Entity number: 2566267
Address: 50 Rockefeller Plaza, Floor 4, New York, NY, United States, 10020
Registration date: 24 Oct 2000
Entity number: 2566295
Address: 355 SOUTH END AVENUE STE 33L, NEW YORK, NY, United States, 10280
Registration date: 24 Oct 2000 - 25 Jun 2003
Entity number: 2566411
Address: GENERAL COUNSEL, REUTERS BLDG 3 TIMES SQ 20 FL, NEW YORK, NY, United States, 10036
Registration date: 24 Oct 2000 - 14 May 2008
Entity number: 2566535
Address: 801 E. 86TH AVENUE, MERRILLVILLE, IN, United States, 46410
Registration date: 24 Oct 2000 - 12 Jul 2011
Entity number: 2566548
Address: 1650 SYCAMORE AVE. SUITE 01, BOHEMIA, NY, United States, 11716
Registration date: 24 Oct 2000 - 17 May 2012